Name: | ARDURRA GROUP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2016 (9 years ago) |
Entity Number: | 4961642 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-27 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-06 | 2018-08-13 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-08-15 | 2017-09-06 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-08-15 | 2018-08-13 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-06-10 | 2017-08-15 | Address | 3012 26TH STREET, METAIRIE, LA, 70002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001264 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220629003352 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
200609060804 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
200127060278 | 2020-01-27 | BIENNIAL STATEMENT | 2018-06-01 |
SR-107045 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107046 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181228000487 | 2018-12-28 | CERTIFICATE OF AMENDMENT | 2018-12-28 |
180813000942 | 2018-08-13 | CERTIFICATE OF CHANGE | 2018-08-13 |
170922000429 | 2017-09-22 | CERTIFICATE OF PUBLICATION | 2017-09-22 |
170906000455 | 2017-09-06 | CERTIFICATE OF CHANGE | 2017-09-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State